THE GOOD BAG CO LIMITED

C/O Hlp Ltd C/O Hlp Ltd, Stockport, SK1 3EH, Cheshire
StatusDISSOLVED
Company No.06036350
CategoryPrivate Limited Company
Incorporated22 Dec 2006
Age17 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution29 Oct 2019
Years4 years, 8 months, 12 days

SUMMARY

THE GOOD BAG CO LIMITED is an dissolved private limited company with number 06036350. It was incorporated 17 years, 6 months, 19 days ago, on 22 December 2006 and it was dissolved 4 years, 8 months, 12 days ago, on 29 October 2019. The company address is C/O Hlp Ltd C/O Hlp Ltd, Stockport, SK1 3EH, Cheshire.



Company Fillings

Gazette dissolved compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2019

Action Date: 23 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Regina Ko-Mabon

Notification date: 2018-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2019

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Ronald Lovett

Cessation date: 2018-12-03

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2019

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Geoffrey Victor Mabon

Notification date: 2018-12-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2019

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Ronald Lovett

Termination date: 2018-12-03

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2018

Action Date: 29 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-30

New date: 2017-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Jul 2017

Action Date: 30 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr Timothy Ronald Lovett

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-29

New date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-10

Old address: C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD

New address: C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Mabon

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-30

New date: 2012-12-29

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Ronald Lovett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2012

Action Date: 30 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2011-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 22 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-22

Officer name: Miss Lesley Jane Mabon

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jan 2012

Action Date: 22 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-22

Officer name: Mr Timothy Ronald Lovett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 05 Sep 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AAMD

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 22 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-22

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Lesley Jane Mabon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 11/09/07 from: c/o herring price & co wellington house wellington road south stockport cheshire SK1 3TZ

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 11/01/07 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF

Documents

View document PDF

Incorporation company

Date: 22 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDDLESTONS (GREAT HARWOOD) LIMITED

15/17 BLACKBURN ROAD,BLACKBURN LANCS,BB6 7DF

Number:00537776
Status:ACTIVE
Category:Private Limited Company

GRACECHURCH UTG NO. 222 LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03846543
Status:ACTIVE
Category:Private Limited Company

GRIFFON FLIGHT LTD

GRIFFON HOUSE SEAGRY HEATH,CHIPPENHAM,SN15 5EN

Number:11468029
Status:ACTIVE
Category:Private Limited Company

LA EQUINE LIMITED

SLATE HOUSE FARM CROWLE ROAD,SCUNTHORPE,DN17 4PL

Number:10196199
Status:ACTIVE
Category:Private Limited Company

R & R TOOLS & FIXINGS LIMITED

MCGILLS OAKLEY HOUSE,CIRENCESTER,GL7 1US

Number:04066089
Status:ACTIVE
Category:Private Limited Company

SPINIFEX IT LIMITED

PIPPIN HOUSE MELVIN WAY,CAMBRIDGE,CB24 9HY

Number:07048575
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source